Company NameMurray & Currie Limited
DirectorsSteven Andrew Currie and Richard Peter Murray
Company StatusActive
Company NumberSC342656
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Andrew Currie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address60 Queen Street
Edinburgh
Lothian
EH2 4NA
Scotland
Director NameMr Richard Peter Murray
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address60 Queen Street
Edinburgh
Lothian
EH2 4NA
Scotland
Director NameMr John Forysth
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Thistle Street
Edinburgh
Lothian
EH2 1EN
Scotland

Contact

Websitewww.murrayandcurrie.com/
Telephone0131 2265050
Telephone regionEdinburgh

Location

Registered Address60 Queen Street
Edinburgh
Lothian
EH2 4NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£23,970
Cash£244,483
Current Liabilities£276,499

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

3 September 2019Delivered on: 5 September 2019
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: All and whole the subjects at basement and ground floor level being the property known as 60 queen street, edinburgh, EH2 4NA and being the subjects registered in the land register of scotland under title number MID137286.
Outstanding
21 June 2019Delivered on: 21 June 2019
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
4 February 2014Delivered on: 13 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 53 chapel street aberdeen.
Outstanding
13 April 2011Delivered on: 20 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 June 2014Delivered on: 25 June 2014
Satisfied on: 14 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 53 chapel street, aberdeen.
Fully Satisfied

Filing History

11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
20 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
15 May 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
12 September 2019Alterations to floating charge 1 (17 pages)
5 September 2019Registration of charge SC3426560005, created on 3 September 2019 (17 pages)
3 September 2019Alterations to floating charge SC3426560004 (17 pages)
1 August 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 200
(3 pages)
21 June 2019Registration of charge SC3426560004, created on 21 June 2019 (17 pages)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
11 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
27 October 2017Termination of appointment of John Forysth as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of John Forysth as a director on 27 October 2017 (1 page)
13 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
13 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
19 June 2015Annual return made up to 8 May 2015
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 8 May 2015
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 8 May 2015
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
24 March 2015Registered office address changed from 28 Thistle Street Edinburgh EH2 1EN to 60 Queen Street Edinburgh Lothian EH2 4NA on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 28 Thistle Street Edinburgh EH2 1EN to 60 Queen Street Edinburgh Lothian EH2 4NA on 24 March 2015 (1 page)
14 January 2015Satisfaction of charge SC3426560003 in full (4 pages)
14 January 2015Satisfaction of charge SC3426560003 in full (4 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
25 June 2014Registration of charge 3426560003 (7 pages)
25 June 2014Registration of charge 3426560003 (7 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
13 February 2014Registration of charge 3426560002 (8 pages)
13 February 2014Registration of charge 3426560002 (8 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
16 December 2013Appointment of Mr John Forysth as a director (2 pages)
16 December 2013Appointment of Mr John Forysth as a director (2 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for Mr Richard Peter Murray on 1 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Steven Andrew Currie on 7 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Steven Andrew Currie on 7 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Richard Peter Murray on 1 May 2013 (2 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for Mr Steven Andrew Currie on 7 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Richard Peter Murray on 1 May 2013 (2 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 November 2011Director's details changed for Mr Steven Andrew Currie on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Steven Andrew Currie on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Steven Andrew Currie on 1 November 2011 (2 pages)
4 October 2011Director's details changed for Mr Richard Peter Murray on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Richard Peter Murray on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Richard Peter Murray on 4 October 2011 (2 pages)
2 June 2011Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland on 2 June 2011 (1 page)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Mr Richard Peter Murray on 1 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Richard Peter Murray on 1 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Richard Peter Murray on 1 May 2011 (2 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from 56 Palmerston Place Edinburgh Lothian EH12 5AY Scotland on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 56 Palmerston Place Edinburgh Lothian EH12 5AY Scotland on 19 May 2011 (1 page)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Richard Peter Murray on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Steven Andrew Currie on 8 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Steven Andrew Currie on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Steven Andrew Currie on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Richard Peter Murray on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Richard Peter Murray on 8 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
2 March 2009Director's change of particulars / steven currie / 25/02/2009 (1 page)
2 March 2009Director's change of particulars / steven currie / 25/02/2009 (1 page)
28 November 2008Ad 31/07/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
28 November 2008Ad 31/07/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
16 October 2008Ad 21/05/08\gbp si 88@1=88\gbp ic 2/90\ (2 pages)
16 October 2008Ad 21/05/08\gbp si 88@1=88\gbp ic 2/90\ (2 pages)
7 October 2008Gbp nc 2/10000\21/05/08 (2 pages)
7 October 2008Gbp nc 2/10000\21/05/08 (2 pages)
29 September 2008Registered office changed on 29/09/2008 from robert clark 56 palmerston place edinburgh lothian EH12 5AY united kingdom (1 page)
29 September 2008Registered office changed on 29/09/2008 from robert clark 56 palmerston place edinburgh lothian EH12 5AY united kingdom (1 page)
9 May 2008Incorporation (14 pages)
9 May 2008Incorporation (14 pages)